AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED
Overview
| Company Name | AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04015826 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED located?
| Registered Office Address | 3 Brindley Place Brindley Place B1 2JB Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| APLEONA GVA ASSET MANAGEMENT LIMITED | Aug 16, 2017 | Aug 16, 2017 |
| BILFINGER RE ASSET MANAGEMENT LIMITED | Apr 23, 2014 | Apr 23, 2014 |
| BILFINGER PROJECT INVESTMENTS EUROPE LIMITED | Nov 13, 2012 | Nov 13, 2012 |
| BILFINGER BERGER PROJECT INVESTMENTS LIMITED | Feb 07, 2008 | Feb 07, 2008 |
| BILFINGER BERGER BOT LIMITED | Oct 01, 2001 | Oct 01, 2001 |
| BILFINGER + BERGER BOT UK LIMITED | Jun 16, 2000 | Jun 16, 2000 |
What are the latest accounts for AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Mrs Usha De Sousa on Apr 01, 2026 | 1 pages | CH03 | ||||||||||
Termination of appointment of Nicholas Forster Harris as a director on Dec 18, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Cresswell as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Paul Walkley as a director on Sep 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Edward Burchett as a director on Sep 17, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Joanne Megan Davis as a director on Sep 17, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
legacy | 61 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registration of charge 040158260015, created on May 23, 2025 | 59 pages | MR01 | ||||||||||
Registration of charge 040158260014, created on Apr 11, 2025 | 142 pages | MR01 | ||||||||||
Registered office address changed from Part First Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN to 3 Brindley Place Brindley Place Birmingham B1 2JB on Mar 18, 2025 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
legacy | 61 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 61 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 040158260002 in full | 1 pages | MR04 | ||||||||||
Who are the officers of AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE SOUSA, Usha | Secretary | The Met Building 24 Percy Street W1T 2BS London 24 United Kingdom | 280780050001 | |||||||
| WHITE, Nicole | Secretary | Brindley Place B1 2JB Birmingham 3 Brindley Place England | 304360920001 | |||||||
| BULLEY, Ian | Director | Brindley Place B1 2JB Birmingham 3 Brindley Place England | England | British | 151379810001 | |||||
| BURCHETT, Anthony Edward | Director | Brindley Place B1 2JB Birmingham 3 Brindley Place England | England | British | 80745850002 | |||||
| CRESSWELL, Stephen James | Director | Brindley Place B1 2JB Birmingham 3 Brindley Place England | England | British | 308689420002 | |||||
| DAVIS, Joanne Megan | Director | Brindley Place B1 2JB Birmingham 3 Brindley Place England | England | British | 141684930001 | |||||
| JENKINS, Ricardo | Director | Brindley Place B1 2JB Birmingham 3 Brindley Place England | United States | American | 268637700001 | |||||
| DAWSON, Nicholas Cobbett | Secretary | Beech House Cromwell Gardens SL7 1BG Marlow Buckinghamshire | British | 3792100001 | ||||||
| EHENULO, Emeka Ikechi | Secretary | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire United Kingdom | 181121330001 | |||||||
| GATFORD, Mark Laurence | Secretary | Orestan Lane KT24 5SN Effingham Cornerway Surrey | British | 134587070001 | ||||||
| PADBURY, Ian Stuart | Secretary | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | 255353650001 | |||||||
| RAFIQ, Aftab | Secretary | 4 Chesterfield Road TW15 2NA Ashford Middlesex | British | 111976620001 | ||||||
| REID, Kenneth Dickson | Secretary | Karlssruher Strasse 316 Schwetzingen Baden-Wurtenberg 68723 Germany | British | 71177470001 | ||||||
| SLAUGHTER, Robert | Secretary | Chicago Illinois Suite 3000 60606 United States | 280780190001 | |||||||
| TAYLER, Ian | Secretary | 3rd Floor Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | 165312940001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| TG REGISTRARS LIMITED | Secretary | 150 Aldersgate Street EC1A 4EJ London | 51207120001 | |||||||
| BECHER, Gerhard | Director | Am Eichbuhel 26 61476 Kronberg Germany | German | 43347390001 | ||||||
| DAWSON, Nicholas Cobbett | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire United Kingdom | United Kingdom | British | 3792100001 | |||||
| DICKINSON, Bruce Ivan | Director | 28 Windmill Hill HP27 0EP Princes Risborough Buckinghamshire | British | 119265430001 | ||||||
| DICKSON, Duncan Elliot | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead 3rd Floor Berkshire | United Kingdom | British | 48571630001 | |||||
| HARRIS, Nicholas Forster | Director | Brindley Place B1 2JB Birmingham 3 Brindley Place England | England | British | 157106950001 | |||||
| HUGHES, Gerard Gregory | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | England | British | 205332730001 | |||||
| KAUFHOLD, Bernard Michael | Director | 38 Rosemont Road TW10 6QL Richmond Surrey | United Kingdom | Australian | 11920770003 | |||||
| NAGENGAST, Ralf | Director | Decksteinerstrasse 23 FOREIGN Cologne 50935 Germany | German | 71006470001 | ||||||
| PUGH, Martin Stuart | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead 3rd Floor Berkshire | England | British | 94932310003 | |||||
| REID, Kenneth Dickson | Director | Im Boden 7b 65205 Wiesbaden 68723 Germany | British | 71177470002 | ||||||
| SCHRAMM, Frank Manfred | Director | Wingertspfad 8 65474 Bischofsheim Germany | Germany | German | 192985020001 | |||||
| SHARPE, Tim Frank | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire United Kingdom | England | British | 237083390001 | |||||
| SIBTHORPE, Jason Richard | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | England | English | 141686330001 | |||||
| SOHNGEN, Dirk | Director | Adolf Reichwein Strasse 6 Frankfurt FOREIGN Hessen 60320 Germany | German | 86427350001 | ||||||
| SOOR, Sharna | Director | 1 Grenfell Road SL6 1HN Maidenhead Part First Floor Berkshire | England | British | 254932790001 | |||||
| STRUECKER, Daniel Johannes | Director | Ligusterweg 6 40880 Ratingen Germany | German | 143296680001 | ||||||
| TAYLOR, Kirk Graham Vaughan | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead 3rd Floor Berkshire | England | British | 249326260001 | |||||
| WALKLEY, Nicholas Paul | Director | Brindley Place B1 2JB Birmingham 3 Brindley Place England | England | British | 301808780001 |
Who are the persons with significant control of AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apleona Limited | Apr 30, 2018 | Brindley Place B1 2JB Birmingham 3 England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Avison Young (Uk) Limited | Apr 30, 2018 | Brindley Place B1 2JB Birmingham 3 England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Apleona Gmbh | Apr 06, 2016 | D - 63263 Neu-Isenburg An Der Gehespitz 50 Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0